THE ALARM COMPANY (NORWICH) LIMITED - NORWICH
Company Profile | Company Filings |
Overview
THE ALARM COMPANY (NORWICH) LIMITED is a Private Limited Company from NORWICH ENGLAND and has the status: Active.
THE ALARM COMPANY (NORWICH) LIMITED was incorporated 31 years ago on 06/08/1992 and has the registered number: 02739209. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/05/2024.
THE ALARM COMPANY (NORWICH) LIMITED was incorporated 31 years ago on 06/08/1992 and has the registered number: 02739209. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/05/2024.
THE ALARM COMPANY (NORWICH) LIMITED - NORWICH
This company is listed in the following categories:
43210 - Electrical installation
43210 - Electrical installation
80200 - Security systems service activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 8 | 31/08/2022 | 31/05/2024 |
Registered Office
GAINSBOROUGH HOUSE DEWING ROAD, RACKHEATH INDUSTRIAL ESTATE
NORWICH
NR13 6PS
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
12/09/2023 | 26/09/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
RICHARD ROBERT GEORGE TAYLOR | Mar 1966 | British | Director | 1992-08-06 | CURRENT |
MISS BONNIE LEIGH AMANDA TAYLOR | Jan 1998 | British | Director | 2022-09-29 | CURRENT |
MR. NICHOLAS RICHARD STEVEN TAYLOR | Feb 2004 | British | Director | 2022-09-29 | CURRENT |
MRS. AMANDA LOUISE TAYLOR | Jul 1969 | British | Director | 2015-01-29 | CURRENT |
AMANDA LOUISE TAYLOR | British | Secretary | 2007-09-19 | CURRENT | |
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 1992-08-06 UNTIL 1992-08-06 | RESIGNED | ||
STEVEN GRAHAM DANN | Sep 1954 | British | Director | 1992-08-06 UNTIL 2007-09-19 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 1992-08-06 UNTIL 1992-08-06 | RESIGNED | ||
RICHARD ROBERT GEORGE TAYLOR | Mar 1966 | British | Secretary | 1992-08-06 UNTIL 2007-09-19 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr. Richard Robert George Taylor | 2016-08-06 | 3/1966 | Norwich |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent Right to appoint and remove directors Significant influence or control |
Mrs. Amanda Louise Taylor | 2016-08-06 | 7/1969 | Norwich |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts | 2023-03-15 | 31-08-2022 | 41,020 Cash 379,022 equity |
ACCOUNTS - Final Accounts | 2022-05-28 | 31-08-2021 | 123,008 Cash 364,011 equity |
ACCOUNTS - Final Accounts | 2021-05-29 | 31-08-2020 | 70,069 Cash 284,445 equity |
ACCOUNTS - Final Accounts | 2020-05-28 | 31-08-2019 | 43,596 Cash 281,068 equity |
ACCOUNTS - Final Accounts | 2019-05-21 | 31-08-2018 | 98,604 Cash 181,854 equity |
ACCOUNTS - Final Accounts | 2018-05-26 | 31-08-2017 | 10,071 Cash 229,436 equity |
ACCOUNTS - Final Accounts preparation | 2017-05-27 | 31-08-2016 | 37,154 Cash 271,759 equity |